4 Calderdale Drive
Spalding
Lincolnshire
PE11 1QE
Director Name | Robert Pettit |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | 15 Station Road Rushden Northamptonshire NN10 9SJ |
Secretary Name | Jean Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 1 month (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 149 Southampton Road Northampton Northamptonshire NN4 8DZ |
Secretary Name | Jean Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 1 month (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 149 Southampton Road Northampton Northamptonshire NN4 8DZ |
Secretary Name | Joanne Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 January 1993) |
Role | Company Director |
Correspondence Address | 5 Sawyers Crescent Chelveston Wellingborough Northamptonshire NN9 6AD |
Secretary Name | Joanne Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 January 1993) |
Role | Company Director |
Correspondence Address | 5 Sawyers Crescent Chelveston Wellingborough Northamptonshire NN9 6AD |
Director Name | Charles Clive Odell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(5 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 July 2009) |
Role | Haulier |
Correspondence Address | 24 Tenter Close Higham Ferrers Rushden Northamptonshire NN10 8AF |
Secretary Name | Charles Clive Odell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 July 2009) |
Role | Haulier |
Correspondence Address | 24 Tenter Close Higham Ferrers Rushden Northamptonshire NN10 8AF |
Secretary Name | Sarah Louise Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 August 2009) |
Role | Manager |
Correspondence Address | 6 Scotia Road Fishtoft Boston Lincs PE21 0RL |
Telephone | 020 70520807 |
---|---|
Telephone region | London |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £738,700 |
Cash | £439,452 |
Current Liabilities | £97,867 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
22 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (13 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 30 September 2014 (13 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (13 pages) |
10 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 16 August 2012 (15 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 16 August 2013 (15 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 16 August 2013 (15 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 16 August 2013 (15 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 16 August 2012 (15 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 16 August 2012 (15 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (14 pages) |
25 November 2011 | Liquidators statement of receipts and payments to 14 August 2011 (14 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (14 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
7 September 2010 | Registered office address changed from 3 Market Square Higham Ferrers Northants NN10 8BP on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from 3 Market Square Higham Ferrers Northants NN10 8BP on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from 3 Market Square Higham Ferrers Northants NN10 8BP on 7 September 2010 (2 pages) |
3 September 2010 | Administrator's progress report to 5 August 2010 (10 pages) |
3 September 2010 | Administrator's progress report to 5 August 2010 (10 pages) |
3 September 2010 | Administrator's progress report to 5 August 2010 (10 pages) |
17 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
17 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
26 February 2010 | Statement of administrator's proposal (22 pages) |
26 February 2010 | Statement of administrator's proposal (22 pages) |
25 February 2010 | Result of meeting of creditors (2 pages) |
25 February 2010 | Result of meeting of creditors (2 pages) |
16 September 2009 | Appointment of an administrator (1 page) |
16 September 2009 | Appointment of an administrator (1 page) |
21 August 2009 | Appointment terminated secretary sarah swan (1 page) |
21 August 2009 | Appointment terminated secretary sarah swan (1 page) |
13 August 2009 | Secretary appointed sarah louise swan (1 page) |
13 August 2009 | Secretary appointed sarah louise swan (1 page) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 July 2009 | Director appointed stuart edward forth (2 pages) |
30 July 2009 | Appointment terminated director and secretary charles odell (1 page) |
30 July 2009 | Director appointed stuart edward forth (2 pages) |
30 July 2009 | Appointment terminated director and secretary charles odell (1 page) |
30 July 2009 | Appointment terminated director robert pettit (1 page) |
30 July 2009 | Appointment terminated director robert pettit (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 23/01/09; no change of members (4 pages) |
24 February 2009 | Return made up to 23/01/09; no change of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
18 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
18 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 February 2004 | Return made up to 23/01/04; full list of members
|
7 February 2004 | Return made up to 23/01/04; full list of members
|
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 March 2003 | Return made up to 23/01/03; full list of members
|
8 March 2003 | Return made up to 23/01/03; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
1 September 2000 | (5 pages) |
1 September 2000 | (5 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members
|
10 February 2000 | Return made up to 23/01/00; full list of members
|
29 September 1999 | (5 pages) |
29 September 1999 | (5 pages) |
29 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
29 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
31 October 1998 | (5 pages) |
31 October 1998 | (5 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
10 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
30 October 1997 | (5 pages) |
30 October 1997 | (5 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 23/01/97; no change of members
|
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 23/01/97; no change of members
|
2 November 1996 | (6 pages) |
2 November 1996 | (6 pages) |
25 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
25 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
7 February 1996 | (5 pages) |
7 February 1996 | (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 February 1992 | Resolutions
|
12 February 1992 | Resolutions
|
23 January 1992 | Incorporation (12 pages) |
23 January 1992 | Incorporation (12 pages) |